Search icon

BOYKIN LAWNS LLC - Florida Company Profile

Company Details

Entity Name: BOYKIN LAWNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOYKIN LAWNS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Aug 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2023 (2 years ago)
Document Number: L20000253504
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6416 Ponce De Leon blvd, NORTH PORT, FL, 34291, US
Mail Address: 6416 Ponce De Leon blvd, NORTH PORT, FL, 34291, US
ZIP code: 34291
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
CALABRO MICHAEL A Authorized Member 6416 Ponce De Leon blvd, NORTH PORT, FL, 34291

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000139772 BOYKIN LAND SERVICES ACTIVE 2024-11-15 2029-12-31 - 6416 PONCE DE LEON BLVD, NORTH PORT, FL, 34291

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-09 6416 Ponce De Leon blvd, NORTH PORT, FL 34291 -
CHANGE OF MAILING ADDRESS 2023-10-09 6416 Ponce De Leon blvd, NORTH PORT, FL 34291 -
REINSTATEMENT 2023-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2021-12-15 - -
REGISTERED AGENT NAME CHANGED 2021-12-15 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-10-09
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-12-15
Florida Limited Liability 2020-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State